Company NameDcc2023 Limited
DirectorDavid Charles Calvin
Company StatusActive
Company Number05091765
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Previous NamesWinpole Limited and Prism Enclosures Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Charles Calvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp 1st Floor, Radius House, 5
Watford
Herts
WD17 1HP
Director NameMr David Charles Calvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Secretary NameMr Leyton Clifford Breed
NationalityEnglish
StatusResigned
Appointed10 May 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8QU
Director NameScott Clark Bailey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenhill Crescent
Watford
WD18 8JU
Director NameLeyton Clifford Breed
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Greenhill Crescent
Watford
Herts
WD18 8JU
Director NameStephen Richard Woodley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenhill Crescent
Watford
Herts
WD18 8JU
Director NameOliver Mark Reynolds
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 January 2024)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Greenhill Crescent
Watford Business Park
Watford
WD18 8QU
Secretary NameOliver Reynolds
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 January 2024)
RoleCompany Director
Correspondence AddressUnit 13 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8QU
Director NameMiss Sarah Louise Fitzpatrick
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp 1st Floor, Radius House, 5
Watford
Herts
WD17 1HP
Director NamePaul Anthony Southern
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.prism-online.co.uk/
Telephone01923 698230
Telephone regionWatford

Location

Registered AddressC/O Hillier Hopkins Llp
1st Floor, Radius House, 51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£373,807
Cash£10,733
Current Liabilities£1,230,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

6 April 2022Delivered on: 8 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
5 September 2019Delivered on: 6 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 June 2010Delivered on: 30 June 2010
Persons entitled: Leicestershire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £88,125.00.
Outstanding
23 March 2010Delivered on: 3 April 2010
Satisfied on: 22 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum from time to time standing to the credit of such accounts and/or comprising such deposits see image for full details.
Fully Satisfied
4 January 2010Delivered on: 7 January 2010
Satisfied on: 6 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Satisfaction of charge 4 in full (4 pages)
25 January 2020Satisfaction of charge 050917650005 in full (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 September 2019Registration of charge 050917650006, created on 5 September 2019 (22 pages)
28 June 2019Termination of appointment of Paul Anthony Southern as a director on 24 June 2019 (1 page)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
6 December 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 April 2017Appointment of Sarah Louise Fitzpatrick as a director on 1 August 2014 (3 pages)
20 April 2017Appointment of Sarah Louise Fitzpatrick as a director on 1 August 2014 (3 pages)
6 January 2017Registration of charge 050917650005, created on 6 January 2017 (42 pages)
6 January 2017Registration of charge 050917650005, created on 6 January 2017 (42 pages)
18 November 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
18 November 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
8 September 2016Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
8 September 2016Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
22 August 2015Satisfaction of charge 2 in full (4 pages)
22 August 2015Satisfaction of charge 2 in full (4 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 June 2015Appointment of Paul Anthony Southern as a director on 1 September 2014 (3 pages)
18 June 2015Appointment of Paul Anthony Southern as a director on 1 September 2014 (3 pages)
18 June 2015Appointment of Paul Anthony Southern as a director on 1 September 2014 (3 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Director's details changed for Oliver Mark Reynolds on 19 February 2015 (2 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Director's details changed for Oliver Mark Reynolds on 19 February 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 August 2012Appointment of Oliver Reynolds as a secretary (3 pages)
9 August 2012Appointment of Oliver Reynolds as a secretary (3 pages)
11 July 2012Termination of appointment of Leyton Breed as a director (2 pages)
11 July 2012Termination of appointment of Leyton Breed as a secretary (2 pages)
11 July 2012Termination of appointment of Leyton Breed as a director (2 pages)
11 July 2012Termination of appointment of Leyton Breed as a secretary (2 pages)
11 June 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 June 2012Accounts for a small company made up to 30 November 2011 (6 pages)
25 May 2012Termination of appointment of Scott Bailey as a director (1 page)
25 May 2012Termination of appointment of Scott Bailey as a director (1 page)
27 March 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1,000
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1,000
(4 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 November 2011Registered office address changed from 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU on 23 November 2011 (2 pages)
3 November 2011Termination of appointment of Stephen Woodley as a director (1 page)
3 November 2011Termination of appointment of Stephen Woodley as a director (1 page)
25 July 2011Accounts for a small company made up to 30 November 2010 (5 pages)
25 July 2011Accounts for a small company made up to 30 November 2010 (5 pages)
17 March 2011Director's details changed for Oliver Mark Reynolds on 1 December 2010 (2 pages)
17 March 2011Director's details changed for Leyton Clifford Breed on 11 November 2009 (2 pages)
17 March 2011Director's details changed for Oliver Mark Reynolds on 1 December 2010 (2 pages)
17 March 2011Director's details changed for Oliver Mark Reynolds on 1 December 2010 (2 pages)
17 March 2011Director's details changed for Leyton Clifford Breed on 11 November 2009 (2 pages)
17 March 2011Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages)
17 March 2011Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages)
10 March 2011Director's details changed for Scott Clark Bailey on 11 November 2009 (2 pages)
10 March 2011Director's details changed for Scott Clark Bailey on 11 November 2009 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
4 March 2011Secretary's details changed for Leyton Clifford Breed on 20 February 2010 (1 page)
4 March 2011Secretary's details changed for Leyton Clifford Breed on 20 February 2010 (1 page)
7 January 2011Appointment of Oliver Mark Reynolds as a director (2 pages)
7 January 2011Appointment of Oliver Mark Reynolds as a director (2 pages)
19 October 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
19 October 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
30 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages)
25 February 2010Director's details changed for Stephen Richard Woodley on 11 November 2009 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
12 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
23 November 2009Appointment of Leyton Clifford Breed as a director (2 pages)
23 November 2009Appointment of Scott Clark Bailey as a director (2 pages)
23 November 2009Termination of appointment of David Calvin as a director (1 page)
23 November 2009Appointment of Leyton Clifford Breed as a director (2 pages)
23 November 2009Termination of appointment of David Calvin as a director (1 page)
23 November 2009Appointment of Scott Clark Bailey as a director (2 pages)
23 November 2009Appointment of Stephen Richard Woodley as a director (2 pages)
23 November 2009Appointment of Stephen Richard Woodley as a director (2 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from 64 clarendon road watford WD17 1DA (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 May 2008Return made up to 02/04/08; full list of members (3 pages)
12 May 2008Return made up to 02/04/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
13 June 2006Full accounts made up to 31 December 2005 (10 pages)
13 June 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Return made up to 02/04/06; full list of members (2 pages)
10 May 2006Return made up to 02/04/06; full list of members (2 pages)
23 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
19 May 2005Company name changed winpole LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed winpole LIMITED\certificate issued on 19/05/05 (2 pages)
3 May 2005Return made up to 02/04/05; full list of members (6 pages)
3 May 2005Return made up to 02/04/05; full list of members (6 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
2 April 2004Incorporation (18 pages)
2 April 2004Incorporation (18 pages)